DOWER COURT (SOMERFORD KEYNES) MANAGEMENT COMPANY LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 6DN
Company number 02658877
Status Active
Incorporation Date 30 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLOCK HOUSE DOWER COURT, SOMERFORD KEYNES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 22 November 2015 no member list. The most likely internet sites of DOWER COURT (SOMERFORD KEYNES) MANAGEMENT COMPANY LIMITED are www.dowercourtsomerfordkeynesmanagementcompany.co.uk, and www.dower-court-somerford-keynes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Dower Court Somerford Keynes Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02658877. Dower Court Somerford Keynes Management Company Limited has been working since 30 October 1991. The present status of the company is Active. The registered address of Dower Court Somerford Keynes Management Company Limited is The Clock House Dower Court Somerford Keynes Cirencester Gloucestershire Gl7 6dn. . AVISS, Derek William is a Secretary of the company. AVISS, Derek William, Professor is a Director of the company. BROADBENT, Mark Seton is a Director of the company. CLARKE, Dianne Winifred is a Director of the company. CUSACK, Matthew Mathias is a Director of the company. Secretary CROFT, William John has been resigned. Secretary HARDING, John Philip has been resigned. Secretary SPIER, Gavin Tara has been resigned. Secretary THOMAS, Stuart Glynne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AVISS, Derek William has been resigned. Director CROFT, William Thomas David has been resigned. Director CROFT, William John has been resigned. Director FLETCHER, Peter Robert has been resigned. Director HARDING, John Philip has been resigned. Director LAMB, Michael Anthony Mccullock has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AVISS, Derek William
Appointed Date: 31 August 2008

Director
AVISS, Derek William, Professor
Appointed Date: 01 October 2000
77 years old

Director
BROADBENT, Mark Seton
Appointed Date: 06 August 2010
70 years old

Director
CLARKE, Dianne Winifred
Appointed Date: 01 April 2000
73 years old

Director
CUSACK, Matthew Mathias
Appointed Date: 23 December 2000
93 years old

Resigned Directors

Secretary
CROFT, William John
Resigned: 11 June 1994
Appointed Date: 21 November 1991

Secretary
HARDING, John Philip
Resigned: 03 August 2008
Appointed Date: 28 October 2000

Secretary
SPIER, Gavin Tara
Resigned: 06 October 1995
Appointed Date: 11 June 1994

Secretary
THOMAS, Stuart Glynne
Resigned: 28 October 2000
Appointed Date: 28 October 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 November 1991
Appointed Date: 30 October 1991

Director
AVISS, Derek William
Resigned: 30 May 2004
Appointed Date: 28 October 2000
77 years old

Director
CROFT, William Thomas David
Resigned: 11 June 1994
Appointed Date: 21 November 1991
85 years old

Director
CROFT, William John
Resigned: 06 August 1994
Appointed Date: 21 November 1991
56 years old

Director
FLETCHER, Peter Robert
Resigned: 31 August 2000
Appointed Date: 11 June 1994
96 years old

Director
HARDING, John Philip
Resigned: 27 July 2011
Appointed Date: 01 February 1993
79 years old

Director
LAMB, Michael Anthony Mccullock
Resigned: 03 July 2010
Appointed Date: 30 May 2004
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 November 1991
Appointed Date: 30 October 1991

Persons With Significant Control

Mr Derek William Aviss
Notified on: 31 August 2016
77 years old
Nature of control: Has significant influence or control

DOWER COURT (SOMERFORD KEYNES) MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Confirmation statement made on 22 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 August 2016
07 Jan 2016
Annual return made up to 22 November 2015 no member list
23 Oct 2015
Total exemption small company accounts made up to 31 August 2015
21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
26 Nov 1991
New director appointed

26 Nov 1991
New director appointed

26 Nov 1991
Secretary resigned;new secretary appointed

26 Nov 1991
Registered office changed on 26/11/91 from: 31 corsham street london N1 6DR

30 Oct 1991
Incorporation